Company NamePerenco Overseas Holdings Limited
DirectorsTimothy Mark Sandford and Jonathan Brian Parr
Company StatusActive
Company Number07517072
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 1 month ago)
Previous NamePerenco Brazil Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Timothy Mark Sandford
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Square
London
W1S 1HQ
Secretary NameMr Timothy Mark Sandford
StatusCurrent
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Jonathan Brian Parr
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(8 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Nicholas James Fallows
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(same day as company formation)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Square
London
W1S 1HQ

Contact

Websitewww.perenco.com
Telephone020 73689000
Telephone regionLondon

Location

Registered Address8 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£337,310,827
Gross Profit£124,955,579
Net Worth£720,197,905
Cash£34,597,757
Current Liabilities£99,618,896

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months from now)

Charges

17 September 2013Delivered on: 20 September 2013
Persons entitled: Bnp Paribas S.A. as Security Trustee for and on Behalf of the Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 September 2013Delivered on: 20 September 2013
Persons entitled: Bnp Paribas S.A. as Security Trustee for and on Behalf of the Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 August 2023Group of companies' accounts made up to 31 December 2022 (39 pages)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
22 September 2022Group of companies' accounts made up to 31 December 2021 (38 pages)
21 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
5 September 2021Group of companies' accounts made up to 31 December 2020 (39 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
12 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
21 August 2020Group of companies' accounts made up to 31 December 2019 (41 pages)
31 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
25 November 2019Termination of appointment of Nicholas James Fallows as a director on 21 November 2019 (1 page)
25 November 2019Appointment of Mr Jonathan Brian Parr as a director on 21 November 2019 (2 pages)
6 October 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
8 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
21 December 2018Statement by Directors (1 page)
21 December 2018Resolutions
  • RES13 ‐ That the share premium account of the company be reduced 14/12/2018
(1 page)
21 December 2018Solvency Statement dated 14/12/18 (1 page)
21 December 2018Statement of capital on 21 December 2018
  • GBP 10,002
(4 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
13 April 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
29 March 2018Satisfaction of charge 075170720001 in full (4 pages)
29 March 2018Satisfaction of charge 075170720002 in full (4 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
26 July 2017Notification of a person with significant control statement (2 pages)
26 July 2017Cessation of Perenco S.A. as a person with significant control on 6 April 2016 (1 page)
26 July 2017Cessation of Perenco S.A. as a person with significant control on 6 April 2016 (1 page)
26 July 2017Notification of a person with significant control statement (2 pages)
31 May 2017Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY to 8 Hanover Square London W1S 1HQ on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY to 8 Hanover Square London W1S 1HQ on 31 May 2017 (1 page)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1.0002
(4 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1.0002
(4 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
26 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1.0002
(4 pages)
26 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1.0002
(4 pages)
26 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1.0002
(4 pages)
21 November 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
21 November 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
4 February 2014Director's details changed for Mr Nicholas James Fallows on 18 February 2012 (2 pages)
4 February 2014Director's details changed for Mr Timothy Sandford on 18 February 2012 (2 pages)
4 February 2014Secretary's details changed for Mr Timothy Mark Sandford on 18 February 2012 (1 page)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1.0002
(4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1.0002
(4 pages)
4 February 2014Secretary's details changed for Mr Timothy Mark Sandford on 18 February 2012 (1 page)
4 February 2014Director's details changed for Mr Nicholas James Fallows on 18 February 2012 (2 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1.0002
(4 pages)
4 February 2014Director's details changed for Mr Timothy Sandford on 18 February 2012 (2 pages)
19 December 2013Group of companies' accounts made up to 31 December 2012 (56 pages)
19 December 2013Group of companies' accounts made up to 31 December 2012 (56 pages)
20 September 2013Registration of charge 075170720002 (26 pages)
20 September 2013Registration of charge 075170720001 (48 pages)
20 September 2013Registration of charge 075170720002 (26 pages)
20 September 2013Registration of charge 075170720001 (48 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
22 February 2013Registered office address changed from 10 Duke of York Square London SW3 4LY United Kingdom on 22 February 2013 (1 page)
22 February 2013Registered office address changed from 10 Duke of York Square London SW3 4LY United Kingdom on 22 February 2013 (1 page)
18 December 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
18 December 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
5 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
8 February 2012Change of name notice (2 pages)
8 February 2012Change of name notice (2 pages)
8 February 2012Company name changed perenco brazil LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-02-07
(2 pages)
8 February 2012Company name changed perenco brazil LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-02-07
(2 pages)
21 February 2011Resolutions
  • RES13 ‐ Deloitte LLP appointment of auditors 04/02/2011
(1 page)
21 February 2011Resolutions
  • RES13 ‐ Deloitte LLP appointment of auditors 04/02/2011
(1 page)
15 February 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
15 February 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
4 February 2011Incorporation (34 pages)
4 February 2011Incorporation (34 pages)